This company is commonly known as E D & F Man Chile Limited. The company was founded 30 years ago and was given the registration number 02889195. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | E D & F MAN CHILE LIMITED |
---|---|---|
Company Number | : | 02889195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, London Bridge Street, London, England, SE1 9SG | Secretary | 28 September 2007 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 06 July 2022 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 06 July 2022 | Active |
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH | Secretary | 01 February 1994 | Active |
52 Pentney Road, London, SW12 0NY | Secretary | 16 August 1996 | Active |
Churchfields House, Codicote, Hitchin, SG4 8TH | Secretary | 25 July 1997 | Active |
43 Elm Park Mansions, Park Walk, London, SW10 0AW | Secretary | 18 November 1997 | Active |
5 Flag House, 47 Brunswick Court, London, SE1 3LH | Secretary | 07 April 2000 | Active |
16 Ashburnham Gardens, Upminster, RM14 1XA | Secretary | 10 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 January 1994 | Active |
Cherry Croft, 6 Broad Highway, Cobham, KT11 2RP | Director | 26 July 2001 | Active |
Lickfold House, Petworth, GU28 9EY | Director | 28 May 1999 | Active |
Cottons Centre,, Hay's Lane, London, SE1 2QE | Director | 21 June 2010 | Active |
Glendyne, Hook Heath Road, Woking, GU22 0QE | Director | 16 July 1999 | Active |
Kitts View, The Avenue, Chelmsford, CM3 6LZ | Director | 01 March 1994 | Active |
Cottons Centre,, Hay's Lane, London, SE1 2QE | Director | 08 May 2007 | Active |
1959 North Howe Street, Chicago, Usa, IL60614 | Director | 27 September 2000 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 27 September 2013 | Active |
55 Thornhill Square, London, N1 1BE | Director | 04 December 1998 | Active |
Cottons Centre,, Hay's Lane, London, SE1 2QE | Director | 05 May 2011 | Active |
Kingstons, Mill Road, Felsted, CM6 3HQ | Director | 08 October 2007 | Active |
14 Alexander Square, London, SW3 2AX | Director | 16 July 1999 | Active |
27 Theberton Street, Islington, London, N1 0QY | Director | 01 March 1994 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 12 July 2018 | Active |
3 Kings Avenue, Bromley, BR1 4HN | Director | 01 February 1994 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 02 May 2014 | Active |
9 Mount Pleasant Road, Chigwell, IG7 5EP | Director | 26 July 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 January 1994 | Active |
E D & F Man Sugar Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Move registers to sail company with new address. | Download |
2024-01-29 | Address | Change sail address company with new address. | Download |
2023-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-16 | Accounts | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-06-16 | Other | Legacy. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-07-31 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Other | Legacy. | Download |
2022-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-20 | Other | Legacy. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Legacy. | Download |
2022-06-30 | Other | Legacy. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-08 | Accounts | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-15 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.